Search icon

MUFFIN-HEAD PRODUCTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MUFFIN-HEAD PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1993 (32 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1691977
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 44 WHIPPANY ROAD, MORRISTOWN, NJ, United States, 07960
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
MICHAEL ZEMAN Chief Executive Officer 44 WHIPPANY ROAD, MORRISTOWN, NJ, United States, 07960

History

Start date End date Type Value
1995-10-10 2001-07-10 Address 417 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1994-01-20 2006-05-10 Address 240 EAST 27TH STREET, #15K, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1994-01-20 2006-05-10 Address 240 EAST 27TH STREET, #15K, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1994-01-20 1995-10-10 Address 240 EAST 27TH STREET, #15K, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-01-06 1994-01-20 Address 240 EAST 27TH STREET, #15K, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2110630 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060510003173 2006-05-10 BIENNIAL STATEMENT 2005-01-01
010710000711 2001-07-10 CERTIFICATE OF CHANGE 2001-07-10
990205002397 1999-02-05 BIENNIAL STATEMENT 1999-01-01
970513002673 1997-05-13 BIENNIAL STATEMENT 1997-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State